Sutton
Surrey
SM2 5JN
Secretary Name | Alison Trory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1997(3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 22 Egmont Road Sutton Surrey SM2 5JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 22 Egmont Road Sutton Surrey SM2 5JN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
100 at £1 | James Christopher Mansell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,221 |
Cash | £17,243 |
Current Liabilities | £5,022 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2015 | Application to strike the company off the register (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
11 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
19 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for James Christopher Mansell on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
22 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Secretary's particulars changed (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 5A greencroft gardens london NW6 3LP (1 page) |
12 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
25 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
15 November 2001 | Return made up to 06/11/01; full list of members
|
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (12 pages) |
20 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 November 1999 | Return made up to 06/11/99; full list of members
|
16 May 1999 | Full accounts made up to 31 March 1999 (8 pages) |
10 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
16 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
16 January 1998 | Ad 02/12/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 788-790 finchley road london NW11 7UR (1 page) |
6 November 1997 | Incorporation (17 pages) |